Clarkston
Glasgow
G76 7PP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Khalid Mohammed |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Director Name | Ms Pauline Grace Gardner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Director Name | Ms Anisah Islam |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2023) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Khalid Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£471 |
Current Liabilities | £550 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 September 2018 | Termination of appointment of Khalid Mohammed as a director on 31 August 2018 (1 page) |
7 September 2018 | Appointment of Ms Pauline Grace Gardner as a director on 30 August 2018 (2 pages) |
10 July 2018 | Notification of Pauline Grace Gardner as a person with significant control on 9 July 2018 (2 pages) |
10 July 2018 | Cessation of Khalid Mohammed as a person with significant control on 9 July 2018 (1 page) |
7 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 March 2017 | Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7HU to 8 Benview Road Clarkston Glasgow G76 7PP on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7HU to 8 Benview Road Clarkston Glasgow G76 7PP on 20 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
22 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (2 pages) |
22 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (2 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 February 2012 | Appointment of Khalid Mohammed as a director (3 pages) |
22 February 2012 | Appointment of Khalid Mohammed as a director (3 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
15 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 February 2012 | Incorporation (22 pages) |
1 February 2012 | Incorporation (22 pages) |